Glasgow
G3 7SL
Scotland
Director Name | Julie Ann Fisher |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/1 14 Cardon Square Renfrew Renfrewshire PA4 8AP Scotland |
Director Name | Alison Grant MacDonald |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gamrie Drive Glasgow G53 7BD Scotland |
Director Name | Mr Roderick MacDonald |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gamrie Drive Glasgow G53 7BD Scotland |
Registered Address | 7 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alison Grant Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Julie Ann Fisher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,942 |
Cash | £189,431 |
Current Liabilities | £154,593 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 August 2015 | Termination of appointment of Alison Grant Macdonald as a director on 23 January 2015 (1 page) |
14 August 2015 | Registered office address changed from 8 Gamrie Drive Crookston Glasgow Lanarkshire G53 7BD to 7 Royal Crescent Glasgow G3 7SL on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 8 Gamrie Drive Crookston Glasgow Lanarkshire G53 7BD to 7 Royal Crescent Glasgow G3 7SL on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Mr John Fisher as a director on 23 January 2015 (2 pages) |
14 August 2015 | Appointment of Mr John Fisher as a director on 23 January 2015 (2 pages) |
14 August 2015 | Termination of appointment of Alison Grant Macdonald as a director on 23 January 2015 (1 page) |
3 July 2015 | Termination of appointment of Roderick Macdonald as a director on 23 January 2015 (1 page) |
3 July 2015 | Termination of appointment of Roderick Macdonald as a director on 23 January 2015 (1 page) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 April 2014 | Registered office address changed from Unit 10a Flemington Industrial Estate Craigneuk Street Motherwell Lanarkshire ML1 2NT Scotland on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Unit 10a Flemington Industrial Estate Craigneuk Street Motherwell Lanarkshire ML1 2NT Scotland on 28 April 2014 (2 pages) |
27 March 2014 | Termination of appointment of Julie Fisher as a director (1 page) |
27 March 2014 | Termination of appointment of Julie Fisher as a director (1 page) |
27 March 2014 | Appointment of Mr Roderick Macdonald as a director (2 pages) |
27 March 2014 | Appointment of Mr Roderick Macdonald as a director (2 pages) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|